ZENASTAR PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewRegistration of charge 045193570013, created on 2025-07-07

View Document

07/01/257 January 2025 Registered office address changed from Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ to No 2 Victoria House Main Street Hanworth Middlesex TW13 6SU on 2025-01-07

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/11/2320 November 2023 Notification of James David Ruben Irvin as a person with significant control on 2023-11-17

View Document

20/11/2320 November 2023 Notification of George Francis Wilson Irvin as a person with significant control on 2023-11-17

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

17/11/2317 November 2023 Withdrawal of a person with significant control statement on 2023-11-17

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/05/2210 May 2022 Satisfaction of charge 045193570007 in full

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Registration of charge 045193570012, created on 2021-10-20

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-08-19 with updates

View Document

06/10/216 October 2021 Registration of charge 045193570011, created on 2021-10-06

View Document

11/06/2111 June 2021 Registration of charge 045193570009, created on 2021-05-28

View Document

11/06/2111 June 2021 Registration of charge 045193570010, created on 2021-05-28

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID IRVIN / 07/07/2020

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID IRVIN / 07/07/2020

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES DAVID IRVIN / 07/07/2020

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045193570008

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/11/191 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

31/07/1931 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045193570007

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045193570006

View Document

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045193570005

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

06/10/156 October 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/09/1417 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID IRVIN / 31/08/2012

View Document

06/09/126 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES DAVID IRVIN / 31/08/2012

View Document

06/09/126 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/09/111 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE FRANCIS WILSON IRVIN / 31/08/2011

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/03/1123 March 2011 PREVEXT FROM 31/12/2010 TO 31/01/2011

View Document

01/09/101 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/12/0715 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: SANDRINGHAM GUILDGORD ROAD WOKING SURREY GU22 7QL

View Document

21/09/0621 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/053 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/09/0421 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

31/01/0331 January 2003 COMPANY NAME CHANGED AVENTOR LIMITED CERTIFICATE ISSUED ON 31/01/03

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

27/08/0227 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company